Download leads from Nexok and grow your business. Find out more

Energy Contracts London Limited

Documents

Total Documents38
Total Pages96

Filing History

9 September 2023Restoration by order of the court
12 April 2022Final Gazette dissolved via compulsory strike-off
18 February 2020Compulsory strike-off action has been suspended
31 December 2019First Gazette notice for compulsory strike-off
3 September 2019Registered office address changed from Unit-a, Pegasus Works 8-10 Roebuck Road Hainault Business Park Ilford Essex IG6 3UF to 34 New House 67-68 Hatton Garden London EC1N 8JY on 3 September 2019
5 February 2019Confirmation statement made on 12 January 2019 with no updates
23 July 2018Micro company accounts made up to 31 January 2018
24 January 2018Confirmation statement made on 12 January 2018 with no updates
24 January 2018Notification of Leslie Edward Styles as a person with significant control on 12 January 2017
23 January 2018Withdrawal of a person with significant control statement on 23 January 2018
31 October 2017Micro company accounts made up to 31 January 2017
31 October 2017Micro company accounts made up to 31 January 2017
22 September 2017Registered office address changed from 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY to Unit-a, Pegasus Works 8-10 Roebuck Road Hainault Business Park Ilford Essex IG6 3UF on 22 September 2017
22 September 2017Registered office address changed from 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY to Unit-a, Pegasus Works 8-10 Roebuck Road Hainault Business Park Ilford Essex IG6 3UF on 22 September 2017
12 January 2017Confirmation statement made on 12 January 2017 with updates
12 January 2017Confirmation statement made on 12 January 2017 with updates
14 April 2016Total exemption small company accounts made up to 31 January 2016
14 April 2016Total exemption small company accounts made up to 31 January 2016
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
10 July 2015Accounts for a dormant company made up to 31 January 2015
10 July 2015Accounts for a dormant company made up to 31 January 2015
4 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
4 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
23 June 2014Accounts for a dormant company made up to 31 January 2014
23 June 2014Accounts for a dormant company made up to 31 January 2014
28 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
28 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
22 December 2013Registered office address changed from Suite-1 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 22 December 2013
22 December 2013Registered office address changed from Suite-1 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 22 December 2013
20 September 2013Accounts for a dormant company made up to 31 January 2013
20 September 2013Accounts for a dormant company made up to 31 January 2013
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders
4 February 2013Director's details changed for Mr Leslie Edward Styles on 31 January 2013
4 February 2013Director's details changed for Mr Leslie Edward Styles on 31 January 2013
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing